HERRING SECURITY SERVICES LTD

Company Documents

DateDescription
02/03/162 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/157 May 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071062050001

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HERRING / 30/01/2014

View Document

28/02/1428 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HERRING / 23/03/2013

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOX

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR MATTHEW FOX

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HERRING / 01/12/2011

View Document

26/01/1226 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE HUNT

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HERRING / 01/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE AARON HUNT / 01/11/2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 12 KIDSLEY CLOSE CHESTERFIELD S40 4XA ENGLAND

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR JAMIE AARON HUNT

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company